Search icon

LIMEROCK SPRINGS, LLC

Company Details

Name: LIMEROCK SPRINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 15 Jan 1999 (26 years ago)
Organization Date: 15 Jan 1999 (26 years ago)
Last Annual Report: 16 Aug 2024 (7 months ago)
Managed By: Members
Organization Number: 0465744
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40744
City: London
Primary County: Laurel County
Principal Office: 2062 ROUGH CREEK ROAD, LONDON, KY 40744
Place of Formation: KENTUCKY

Registered Agent

Name Role
MAURICE K. SMITH Registered Agent

Member

Name Role
Butch Hardy Member
James D. Reid Member
Maurice Smith Member
John Garrison Member

Organizer

Name Role
CURTIS J. ASHER Organizer

Filings

Name File Date
Annual Report 2024-08-16
Annual Report 2023-07-17
Annual Report 2022-06-29
Annual Report 2021-08-06
Annual Report 2020-04-28
Annual Report 2019-06-10
Annual Report Return 2018-07-19
Registered Agent name/address change 2018-06-29
Principal Office Address Change 2018-06-29
Principal Office Address Change 2018-06-29

Sources: Kentucky Secretary of State